New York Eastern Bankruptcy Court

Case number: 8:08-bk-74573 - The Robert Plan Corporation - New York Eastern Bankruptcy Court

Case Information
Case title
The Robert Plan Corporation
Chapter
7
Judge
Robert E. Grossman
Filed
08/25/2008
Last Filing
05/31/2019
Asset
Yes
Docket Header

CONVERTED, JNTADMN, LEAD




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-08-74573-reg

Assigned to: Robert E. Grossman
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/25/2008
Date converted:  01/19/2010
341 meeting:  12/15/2015
Deadline for filing claims:  04/21/2010

Consolidated Debtor

The Robert Plan of New York Corporation

999 Stewart Avenue
Bethpage, NY 11714
Tax ID / EIN: 11-2113016

represented by
Harold S Berzow

Ruskin Moscou Faltischek
1425 RXR Plaza
Uniondale, NY 11556
516-663-6596
Fax : 516-663-6796
Email: [email protected]

Debtor

The Robert Plan Corporation

999 Stewart Avenue
Bethpage, NY 11714
NASSAU-NY
Tax ID / EIN: 11-2860836

represented by
Harold S Berzow

(See above for address)

Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700
Email: [email protected]

represented by
Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
Email: [email protected]

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 500
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
Email: [email protected]

Kirschenbaum & Kirschenbaum, PC

200 Garden City Plaza
Garden City, NY 11530

Michael A Sabella

Kirschenbaum & Kirschenbaum PC
200 Garden City Plaza
Garden City, NY 11530
516-747-6700 X 329
Fax : 516-747-6781
Email: [email protected]

Steven B Sheinwald

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Garden City, NY 11530-3302
(516) 747-6700
Fax : (516) 747-6781
Email: [email protected]

Fletcher Strong

Kirschenbaum & Kirschenbaum PC
200 Garden City Plaza
Suite 500
Garden City, NY 11530
516-747-6700
Fax : 516-747-6781
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Sharon L Levine

Saul Ewing LLP
1037 Raymond Blvd.
Suite 1520
Newark, NJ 07102
973-286-6713
Email: [email protected]

S Jason Teele

Cullen and Dykman LLP
The Legal Center
One Riverfront Plaza
Newark, NJ 07102
(973) 849-0220
Fax : (973) 849-2020
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/25/2018356Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged filed on behalf of Trustee Kenneth Kirschenbaum. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Black, Christine) (Entered: 09/25/2018)
06/12/2018355Docket Text
Order Approving Trustee's Amended Final Report and Proposed Distribution. Granting Compensation for Hirshfield & Kantor LLP, fees awarded: $7552.50, expenses awarded: $195.00; Awarded on 6/13/2018(RE: related document(s) 344 Application for Compensation filed by U.S. Trustee United States Trustee, 353 Generic Order). Signed on 6/12/2018 (dhc) (Entered: 06/13/2018)
04/25/2018Docket Text
The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by United States Trustee (RE: related document(s) 354 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee). (Black, Christine) (Entered: 04/25/2018)
04/25/2018354Docket Text
Amended Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Kenneth Kirschenbaum, Esq. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by United States Trustee. (Black, Christine) (Entered: 04/25/2018)
03/12/2018353Docket Text
Amended Order. For the reasons set forth in the Courts Memorandum Decision dated 3/1/2018, and to provide non-substantive changes to the Courts Order dated 3/1/2018 [dkt 352] the Court orders as follows: The Trustee is awarded commissions on a final basis in the amount of $58,018.98 plus expenses of $2,300.69. The Trustee has received interim commissions in the amount of $66,602.39, resulting in an overpayment of commissions in the amount of $8,583.41. Kirschenbaum & Kirschenbaum is awarded fees on a final basis in the amount of $406,068.75 and expenses in the amount of $7,314.81. Kirschenbaum & Kirschenbaum has received interim fees in the amount of $497,530.13, resulting in an overpayment of fees in the amount of $91,461.38. The Trustee is directed to disgorge $8,583.41 to the Debtors consolidated estates and Kirschenbaum & Kirschenbaum is directed to disgorge $91,461.38 to the Debtors consolidated estates. (RE: related document(s) 351 Opinion/Decision for External Web Page, 352 Order for Compensation filed by Trustee Kenneth Kirschenbaum, Trustee's Atty Kirschenbaum & Kirschenbaum, P.C.). Signed on 3/12/2018 (dhc) (Entered: 03/12/2018)
03/01/2018352Docket Text
For the reasons set forth in the Court's Memorandum Decision dated March 1, 2018, the Court orders as follows: The Trustee is awarded commissions on a final basis in the amount of $58,018.98 plus expenses of $2,300.69. The Trustee has received interim commissions in the amount of $66,602.39, resulting in an overpayment in the amount of $6,282.72. Kirschenbaum & Kirschenbaum is awarded fees on a final basis in the amount of $406,068.75 and expenses in the amount of $7,314.81. Kirschenbaum & Kirschenbaum has received interim fees in the amount of $497,530.13, resulting in an overpayment of fees in the amount of $84,146.57. Pursuant to 11 U.S.C. § 330(a)(5), the Trustee is directed to disgorge $6,282.72. to the Debtors consolidated estates and Kirschenbaum & Kirschenbaum is directed to disgorge $84,146.57 to the Debtors consolidated estates. The Trustee shall settle an amended Final Report, consistent with these findings, upon the US Trustee and all creditors in the bankruptcy cases. (RE: related document(s) 341 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee United States Trustee, 342 Application for Compensation filed by U.S. Trustee United States Trustee, 343 Application for Compensation filed by U.S. Trustee United States Trustee). Signed on 3/1/2018 (dnb) (Entered: 03/01/2018)
03/01/2018351Docket Text
Memorandum Decision. For the reasons stated in this Memorandum Decision, the Trustee is awarded commissions in the amount of $58,018.98 plus expenses of $2,300.69. The Trustee has received interim commissions in the amount of $66,602.39, resulting in an overpayment in the amount of $6,282.72. Kirschenbaum& Kirschenbaum is awarded fees in the amount of $406,068.75 and expenses in the amount of $7,314.81. Kirschenbaum & Kirschenbaum has received interim fees in the amount of $497,530.13, resulting in an overpayment of fees in the amount of $84,146.57. The Trustee is directed to disgorge $6,282.72. to the Debtors consolidated estates and Kirschenbaum & Kirschenbaum is directed to disgorge $84,146.57 to the Debtors consolidated estates. The Trustee is further directed to settle an amended Final Report, consistent with these findings, upon the US Trustee and all creditors in the bankruptcy cases. The Court shall enter an order consistent with this Memorandum Decision. (RE: related document(s) 342 Application for Compensation filed by U.S. Trustee United States Trustee, 343 Application for Compensation filed by U.S. Trustee United States Trustee). Signed on 3/1/2018 (dnb) (Entered: 03/01/2018)
04/05/2017Docket Text
Hearing Held; (related document(s): 345 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Kenneth Kirschenbaum) Appearance : Kenneth Kirschenbaum, Steven Sheinwald & Alfred Dimino: Under Submission. (mtagle) (Entered: 04/05/2017)
03/27/2017350Docket Text
Objection Secretary of Labors Objection to the Request for Final Compensation of the Chapter 7 Trustee With Respect to His ERISA Plan Administrator Duties Filed by Leonard H Gerson on behalf of US Department of Labor (RE: related document(s) 342 Application for Compensation filed by U.S. Trustee United States Trustee) (Gerson, Leonard) (Entered: 03/27/2017)
03/17/2017349Docket Text
Reply Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum, Kirschenbaum & Kirschenbaum, P.C. (RE: related document(s) 345 Notice of Hearing of Trustee's Final Report and Applications for Compensation filed by Trustee Kenneth Kirschenbaum, 346 Objection to Professional Fees filed by U.S. Trustee United States Trustee) (Attachments: # 1 Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 03/17/2017)